You are here: bizstats.co.uk > a-z index > L list > LJ list

Ljs Training Services Limited UXBRIDGE


Founded in 2014, Ljs Training Services, classified under reg no. 09013015 is an active company. Currently registered at Unit 2g2 UB8 2JP, Uxbridge the company has been in the business for 10 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Niculai C., appointed on 1 September 2020. There are currently no secretaries appointed. As of 21 May 2024, there was 1 ex director - Lionel S.. There were no ex secretaries.

Ljs Training Services Limited Address / Contact

Office Address Unit 2g2
Office Address2 Tomo Industrial Estate, Packet Boat Lane
Town Uxbridge
Post code UB8 2JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09013015
Date of Incorporation Mon, 28th Apr 2014
Industry Technical and vocational secondary education
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Niculai C.

Position: Director

Appointed: 01 September 2020

Lionel S.

Position: Director

Appointed: 28 April 2014

Resigned: 31 August 2020

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Niculai C. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lionel S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Niculai C.

Notified on 1 September 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lionel S.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand9 41611 5533 65613 0843 568 7 56015 720
Current Assets10 48614 2836 05622 79418 27821 92022 27015 720
Debtors      7 667 
Net Assets Liabilities    -12 061-10 880-14 745-1 579
Other Debtors      7 667 
Property Plant Equipment5 51828 55136 41339 98529 989 20 16516 132
Total Inventories1 0702 730 9 71014 710 14 710 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 29113 80820 94634 27444 270 54 09458 127
Administrative Expenses52 21670 23271 64090 528    
Average Number Employees During Period     332
Bank Borrowings Overdrafts       10 634
Corporation Tax Payable2 910  3 466    
Cost Sales26 43831 67237 05859 956    
Creditors7 84640 13739 39756 93060 32857 39157 18022 797
Fixed Assets    29 98924 59120 16516 132
Gross Profit Loss66 83780 031      
Increase From Depreciation Charge For Year Property Plant Equipment 9 5177 13813 3289 996  4 033
Net Current Assets Liabilities2 640-25 854-33 341-34 136-42 050-35 471-34 910-7 077
Other Creditors1 45735 33036 66747 02154 325 64 43922 297
Other Taxation Social Security Payable3 4794 8072 7306 443337   
Profit Loss11 7119 799  -17 9101 181-3 865 
Profit Loss On Ordinary Activities Before Tax14 6219 79919 11621 828    
Property Plant Equipment Gross Cost9 80942 35957 35974 259  74 25974 259
Raw Materials Consumables Used    87 71638959 502 
Staff Costs Employee Benefits Expense    104 238139 027119 647 
Taxation Social Security Payable      408500
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 910  3 466 277131 
Total Additions Including From Business Combinations Property Plant Equipment 32 55015 00016 900    
Total Assets Less Current Liabilities8 1582 6973 0725 849-12 061-10 880-14 7459 055
Trade Creditors Trade Payables    5 666   
Turnover Revenue93 275111 703  174 044132 274171 330 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
Free Download (1 page)

Company search